WINES & SON'S CONSULTANTS, INC.

Name: | WINES & SON'S CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1991 (34 years ago) |
Entity Number: | 1508835 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 554 LORIMER ST, BROOKLYN, NY, United States, 11211 |
Principal Address: | 7005 57TH DRIVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. WINES | Chief Executive Officer | 7005 57TH DRIVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 554 LORIMER ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-23 | 2011-03-08 | Address | 635 LORIMER ST, BROOKLYN, NY, 11211, 2205, USA (Type of address: Service of Process) |
2007-03-08 | 2009-01-23 | Address | 524 LORIMER STREET, BROOKLYN, NY, 11211, 3513, USA (Type of address: Service of Process) |
1995-05-18 | 2007-03-08 | Address | 7005 57TH DRIVE, MASPETH, NY, 11378, 1903, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2007-03-08 | Address | 7005 57TH DRIVE, MASPETH, NY, 11378, 1903, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2007-03-08 | Address | 524 LORIMER ST., BROOKLYN, NY, 11211, 3513, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130319002120 | 2013-03-19 | BIENNIAL STATEMENT | 2013-02-01 |
110308002293 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090123002388 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070308002422 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050406002716 | 2005-04-06 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State